Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMESHURST LIMITED
Company Information for

AMESHURST LIMITED

90 Lillie Road, London, SW6 7SR,
Company Registration Number
04406987
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ameshurst Ltd
AMESHURST LIMITED was founded on 2002-03-30 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Ameshurst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMESHURST LIMITED
 
Legal Registered Office
90 Lillie Road
London
SW6 7SR
Other companies in SW6
 
Filing Information
Company Number 04406987
Company ID Number 04406987
Date formed 2002-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 13:27:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMESHURST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMESHURST LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE CATHERINE DYER
Company Secretary 2002-04-12
JEREMY GRAHAME DYER
Director 2002-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-03-30 2002-04-12
L & A REGISTRARS LIMITED
Nominated Director 2002-03-30 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE CATHERINE DYER KINGSLAND ESTATES LIMITED Company Secretary 2005-10-01 CURRENT 1998-01-08 Active
SOPHIE CATHERINE DYER KINGSLAND ESTATES (LEICESTER) LIMITED Company Secretary 2005-10-01 CURRENT 1999-12-24 In Administration/Administrative Receiver
SOPHIE CATHERINE DYER KINGSLAND ESTATES (BROMSGROVE) LIMITED Company Secretary 2005-10-01 CURRENT 2000-08-02 Dissolved 2018-07-17
SOPHIE CATHERINE DYER KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Company Secretary 2005-10-01 CURRENT 1998-07-24 Active - Proposal to Strike off
SOPHIE CATHERINE DYER KINGSLAND ESTATES (MISSOURI) LIMITED Company Secretary 2005-08-01 CURRENT 2000-09-22 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (SHAND STREET) LIMITED Company Secretary 2005-08-01 CURRENT 1998-08-25 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (UXBRIDGE ROAD) LIMITED Company Secretary 2005-08-01 CURRENT 1998-08-25 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (GP) LIMITED Company Secretary 2002-05-03 CURRENT 1961-06-28 Active
JEREMY GRAHAME DYER CAPE RENEWABLES NI LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JEREMY GRAHAME DYER FIFTY RENEWABLES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
JEREMY GRAHAME DYER CAPE RE 3 LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JEREMY GRAHAME DYER HOME COUNTY DEVELOPMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
JEREMY GRAHAME DYER KINGSLAND ESTATES (GP) LIMITED Director 2002-05-03 CURRENT 1961-06-28 Active
JEREMY GRAHAME DYER KINGSLAND ESTATES (MISSOURI) LIMITED Director 2000-09-22 CURRENT 2000-09-22 Dissolved 2015-03-24
JEREMY GRAHAME DYER KINGSLAND ESTATES (LEICESTER) LIMITED Director 1999-12-24 CURRENT 1999-12-24 In Administration/Administrative Receiver
JEREMY GRAHAME DYER KINGSLAND ESTATES (SHAND STREET) LIMITED Director 1998-08-25 CURRENT 1998-08-25 Dissolved 2015-03-24
JEREMY GRAHAME DYER KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Director 1998-07-24 CURRENT 1998-07-24 Active - Proposal to Strike off
JEREMY GRAHAME DYER KINGSLAND ESTATES LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-06Final Gazette dissolved via compulsory strike-off
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0130/03/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0130/03/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0130/03/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0130/03/13 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-03AD02Register inspection address changed from C/O C/O Kingskand Estates Ltd 90 Lillie Road London SW6 7SR England
2011-04-19AR0130/03/11 ANNUAL RETURN FULL LIST
2011-04-19CH01Director's details changed for Mr Jeremy Grahame Dyer on 2010-12-01
2011-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SOPHIE CATHERINE DYER on 2010-01-31
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0130/03/10 ANNUAL RETURN FULL LIST
2010-06-11AD02Register inspection address has been changed
2009-05-12363aReturn made up to 30/03/09; full list of members
2008-04-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-05-05AUDAUDITOR'S RESIGNATION
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-11-28225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-13RES13REG OFF CHANGED 03/11/03
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YZ
2003-05-04363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-02-26353LOCATION OF REGISTER OF MEMBERS
2002-09-1188(2)RAD 10/05/02--------- £ SI 59@1=59 £ IC 1/60
2002-05-25395PARTICULARS OF MORTGAGE/CHARGE
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288bSECRETARY RESIGNED
2002-04-29287REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-04-29288aNEW SECRETARY APPOINTED
2002-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMESHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMESHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-23 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2002-05-25 Outstanding ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of AMESHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMESHURST LIMITED
Trademarks
We have not found any records of AMESHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMESHURST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AMESHURST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AMESHURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMESHURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMESHURST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.